WORK IN STARTUPS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

17/03/2517 March 2025

View Document

17/03/2517 March 2025

View Document

17/03/2517 March 2025

View Document

17/03/2517 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

29/05/2429 May 2024

View Document

29/05/2429 May 2024

View Document

29/05/2429 May 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

29/05/2429 May 2024

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

21/05/2421 May 2024 Change of details for Adzuna Ltd as a person with significant control on 2023-08-01

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024

View Document

31/07/2331 July 2023 Registered office address changed from 40 Vanston Place London SW6 1AX United Kingdom to 212 New Kings Road London SW6 4NZ on 2023-07-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

16/03/2316 March 2023

View Document

16/03/2316 March 2023

View Document

16/03/2316 March 2023

View Document

16/03/2316 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

16/05/2216 May 2022 Change of details for Adhunter Ltd as a person with significant control on 2022-05-16

View Document

20/01/2220 January 2022

View Document

20/01/2220 January 2022

View Document

20/01/2220 January 2022

View Document

20/01/2220 January 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

26/07/2126 July 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

16/12/1816 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HUNTER / 14/12/2018

View Document

16/12/1816 December 2018 CURRSHO FROM 30/09/2019 TO 30/06/2019

View Document

22/11/1822 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRU BORBELY

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR DIANA ILINCA

View Document

19/09/1819 September 2018 CESSATION OF DIANA CLAUDIA ILINCA AS A PSC

View Document

19/09/1819 September 2018 CESSATION OF ALEXANDRU KAROL BORBELY AS A PSC

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR DOUGLAS MALCOLM MONRO

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR ANDREW HUNTER

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADHUNTER LTD

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM GRAND UNION HOUSE KENTISH TOWN ROAD LONDON NW1 9NX ENGLAND

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRU KAROL BORBELY

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA CLAUDIA ILINCA / 22/08/2018

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MRS DIANA CLAUDIA ILINCA / 22/08/2018

View Document

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MRS DIANA CLAUDIA ILINCA / 09/06/2017

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA CLAUDIA ILINCA / 09/06/2017

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRU KAROL BORBELY / 07/06/2017

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM GROUND FLOOR, CRAVEN HOUSE 40-44 UXBRIDGE ROAD LONDON W5 2BS ENGLAND

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM C/O CAPITAL BUSINESS LINKS LTD 28-29 THE BROADWAY LONDON W5 2NP

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

17/09/1417 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company